Search icon

AES ALTERNATIVE ENERGY SYSTEMS, INC.

Company Details

Name: AES ALTERNATIVE ENERGY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1993 (31 years ago)
Date of dissolution: 29 Oct 2003
Entity Number: 1763183
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 601 W. 26TH ST., 19TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 W. 26TH ST., 19TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JUAN FERNANDO LAMADRID Chief Executive Officer 601 W. 26TH ST, 19TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-02-13 1998-12-07 Address 1860 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1996-02-13 1998-12-07 Address 1860 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1996-02-13 1998-12-07 Address 1860 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1993-10-12 1996-02-13 Address 1860 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031029000629 2003-10-29 CERTIFICATE OF DISSOLUTION 2003-10-29
981207002451 1998-12-07 BIENNIAL STATEMENT 1997-10-01
960213002026 1996-02-13 BIENNIAL STATEMENT 1995-10-01
931012000034 1993-10-12 CERTIFICATE OF INCORPORATION 1993-10-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State